(CS01) Confirmation statement with no updates 2023/10/01
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 31st, July 2023
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control 2023/02/28
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/02/28
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/10/01
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 29th, July 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 29th, October 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021/10/01
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/11/27
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/11/27 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/10/12
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 15th, September 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019/10/12
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 29th, July 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018/10/12
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 2nd, August 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Alfred House 4th Floor Alfred Street Belfast BT2 8ED on 2018/06/25 to 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/12
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 4th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/10/12
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 3rd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/12
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 4th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Room 207 Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 2015/03/09 to Alfred House 4Th Floor Alfred Street Belfast BT2 8ED
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/12
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/08/14.
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 1st, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/12
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 1st, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/12
filed on: 6th, November 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2012/11/06
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012/10/12 director's details were changed
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/11/06 from the Linenhall Plaza 4Th Floor 32-38 Linenhall Street Belfast Co. Antrim BT2 8BG Northern Ireland
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 10th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/10/12
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed boyd management LIMITEDcertificate issued on 29/11/10
filed on: 29th, November 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2010/11/26
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 12th, October 2010
| incorporation
|
Free Download
(29 pages)
|